Search icon

CHRISTENSEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTENSEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTENSEN ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: J85415
FEI/EIN Number 592911139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Mail Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorbaro David J CO 358 Saw Mill River Road, Millwood, NY, 10546
Sorbaro David J Chairman 358 Saw Mill River Road, Millwood, NY, 10546
Christensen Fred Treasurer 358 Saw Mill River Road, Millwood, NY, 10546
Wade Jim dire 358 Saw Mill River Road, Millwood, NY, 10546
CORPORATION SERVICE COMPANY Agent -
Papas Jennifer Secretary 358 Saw Mill River Road, Millwood, NY, 10546
Sorbaro Stephen CO 358 Saw Mill River Road, Millwood, NY, 10546
Sorbaro Stephen Chairman 358 Saw Mill River Road, Millwood, NY, 10546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104139 GATOR WHOLESALE TIRE EXPIRED 2018-09-21 2023-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G13000074047 ACTION-GATOR TIRE COMPANY EXPIRED 2013-07-24 2018-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G12000076472 CAR CARE CENTER EXPIRED 2012-08-02 2017-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G11000019258 ACTION GATOR TIRE EXPIRED 2011-02-21 2016-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G10000040363 BOCA RATON TIRE CENTER EXPIRED 2010-05-07 2015-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G10000040362 POMPANO TIRE OF SAWGRASS EXPIRED 2010-05-07 2015-12-31 - 333 THORPE RD, ORLANDO, FL, 32824
G10000040364 PLANTATION TIRE CENTER EXPIRED 2010-05-07 2015-12-31 - 333 THORPE RD, ORLANDO, FL, 32824
G10000040365 POMPANO TIRE CENTER EXPIRED 2010-05-07 2015-12-31 - 333 THORPE RD, ORLANDO, FL, 32824
G94363000035 ACTION TIRE COMPANY EXPIRED 1994-12-29 2024-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824
G94363000036 GATOR TIRE COMPANY EXPIRED 1994-12-29 2024-12-31 - 333 THORPE ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
CHANGE OF MAILING ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
AMENDED AND RESTATEDARTICLES 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-8136 -
MERGER 2022-01-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000222337
AMENDMENT 2020-03-03 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CORPORATE MERGER 1994-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 9. CORPORATE MERGER NUMBER 500000005525

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
Amended and Restated Articles 2022-03-03
Reg. Agent Change 2022-01-26
Merger 2022-01-07
ANNUAL REPORT 2021-01-28
Amendment 2020-03-03
ANNUAL REPORT 2020-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2052000.00
Total Face Value Of Loan:
2052000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2052000
Current Approval Amount:
2052000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2075940

Motor Carrier Census

DBA Name:
ACTION GATOR TIRE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 850-9390
Add Date:
2014-06-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State